AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2023
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 9th August 2023 director's details were changed
filed on: 9th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th August 2023. New Address: Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ. Previous address: 45 Pall Mall London SW1Y 5JG England
filed on: 4th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 25th, August 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th September 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 18th June 2018. New Address: 45 Pall Mall London SW1Y 5JG. Previous address: 2D Derby Road Sandiacre Nottingham NG10 5HS England
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095087660007 in full
filed on: 12th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095087660008 in full
filed on: 12th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 095087660010, created on 22nd February 2018
filed on: 8th, March 2018
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 095087660009, created on 22nd February 2018
filed on: 8th, March 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 095087660011, created on 22nd February 2018
filed on: 8th, March 2018
|
mortgage |
Free Download
(31 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 19th, December 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 095087660002 in full
filed on: 7th, November 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095087660005 in full
filed on: 7th, November 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095087660004 in full
filed on: 7th, November 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095087660003 in full
filed on: 7th, November 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 30th August 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th August 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
|
CS01 |
Confirmation statement with updates 4th May 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 095087660008, created on 22nd July 2016
filed on: 28th, July 2016
|
mortgage |
Free Download
(46 pages)
|
AR01 |
Annual return drawn up to 16th May 2016 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th May 2016: 2.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 13th April 2016: 2.00 GBP
filed on: 16th, May 2016
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095087660007, created on 4th April 2016
filed on: 19th, April 2016
|
mortgage |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 25th March 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th April 2016. New Address: 2D Derby Road Sandiacre Nottingham NG10 5HS. Previous address: 2D Derby Road Derby Road Sandiacre Nottingham NG10 5HS England
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 095087660006, created on 4th March 2016
filed on: 18th, March 2016
|
mortgage |
Free Download
(6 pages)
|
AD01 |
Address change date: 25th February 2016. New Address: 2D Derby Road Derby Road Sandiacre Nottingham NG10 5HS. Previous address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom
filed on: 25th, February 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 095087660005, created on 4th January 2016
filed on: 19th, January 2016
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 095087660003, created on 4th January 2016
filed on: 18th, January 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 095087660002, created on 4th January 2016
filed on: 18th, January 2016
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 095087660004, created on 4th January 2016
filed on: 16th, January 2016
|
mortgage |
Free Download
(14 pages)
|
CH01 |
On 17th November 2015 director's details were changed
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095087660001, created on 31st July 2015
filed on: 5th, August 2015
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2015
|
incorporation |
Free Download
(22 pages)
|